Company NameScience Research Limited
DirectorPhilip Leopold Mayer
Company StatusActive
Company Number08000252
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Leopold Mayer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Rockways
Barnet
Hertfordshire
EN5 3JJ
Director NameMr Derek Leonard Ellis
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address110 Viglen House
Alperton Lane
Wembley
Middlesex
HA0 1HD

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1August 17 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

24 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 October 2022Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 1 October 2022 (1 page)
12 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
16 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 December 2015Appointment of Mr Philip Leopold Mayer as a director on 1 March 2015 (2 pages)
14 December 2015Appointment of Mr Philip Leopold Mayer as a director on 1 March 2015 (2 pages)
14 December 2015Termination of appointment of Derek Leonard Ellis as a director on 1 March 2015 (1 page)
14 December 2015Termination of appointment of Derek Leonard Ellis as a director on 1 March 2015 (1 page)
1 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 May 2013Registered office address changed from Viglen House Wembley Middlesex HA0 1HD United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Viglen House Wembley Middlesex HA0 1HD United Kingdom on 3 May 2013 (1 page)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
3 May 2013Registered office address changed from Viglen House Wembley Middlesex HA0 1HD United Kingdom on 3 May 2013 (1 page)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)